FORECLOSURE EQUITY REFUND SERVICES INC.

Name: | FORECLOSURE EQUITY REFUND SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Dec 2004 (20 years ago) |
Entity Number: | 3142910 |
ZIP code: | 11102 |
County: | Queens |
Place of Formation: | New York |
Address: | 28-07 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FORECLOSURE EQUITY REFUND SERVICES INC. | DOS Process Agent | 28-07 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Name | Role | Address |
---|---|---|
FORECLOSURE EQUITY REFUND SERVICES INC. | Chief Executive Officer | 28-07 ASTORIA BLVD, ASTORIA, NY, United States, 11102 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 28-07 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-12-02 | Address | 28-07 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
2024-07-30 | 2024-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-30 | 2024-12-02 | Address | 28-07 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Service of Process) |
2024-07-30 | 2024-07-30 | Address | 28-07 ASTORIA BLVD, ASTORIA, NY, 11102, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003863 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
240730021171 | 2024-07-30 | BIENNIAL STATEMENT | 2024-07-30 |
141201007526 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006448 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
101209003055 | 2010-12-09 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State